ORMSBOROUGH LIMITED

09720132
BAIRD HOUSE SEEBECK PLACE MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

Documents

Documents
Date Category Description Pages
22 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
21 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Feb 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
06 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
29 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
30 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jan 2020 resolution Resolution 1 Buy now
27 Dec 2019 resolution Resolution 1 Buy now
27 Dec 2019 incorporation Memorandum Articles 23 Buy now
27 Dec 2019 resolution Resolution 1 Buy now
27 Dec 2019 capital Return of purchase of own shares 3 Buy now
24 Dec 2019 capital Notice of cancellation of shares 4 Buy now
07 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Steven Michael Kenee) 1 Buy now
17 Oct 2019 mortgage Registration of a charge 31 Buy now
16 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Steven Michael Kenee) 2 Buy now
14 May 2019 officers Appointment of director (Mr John David Creighton) 2 Buy now
14 May 2019 officers Termination of appointment of director (Jade Renner) 1 Buy now
30 Apr 2019 accounts Annual Accounts 8 Buy now
04 Feb 2019 officers Appointment of director (Mr John Brian Peers) 2 Buy now
14 Dec 2018 officers Appointment of director (Mr John Stewart Leslie) 2 Buy now
28 Aug 2018 mortgage Registration of a charge 35 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2018 officers Termination of appointment of director (Christopher Hanley Pickles) 1 Buy now
10 Aug 2018 officers Termination of appointment of director (Allan Harper) 1 Buy now
10 Aug 2018 officers Appointment of director (Ms Jade Renner) 2 Buy now
19 Jul 2018 mortgage Registration of a charge 41 Buy now
17 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2018 capital Return of Allotment of shares 3 Buy now
02 May 2018 accounts Annual Accounts 6 Buy now
07 Mar 2018 capital Return of Allotment of shares 3 Buy now
12 Feb 2018 mortgage Registration of a charge 48 Buy now
01 Nov 2017 accounts Amended Accounts 5 Buy now
25 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2017 capital Return of Allotment of shares 3 Buy now
21 Aug 2017 capital Return of Allotment of shares 3 Buy now
21 Aug 2017 capital Return of Allotment of shares 3 Buy now
12 May 2017 officers Termination of appointment of secretary (Stephanie Helen Ferguson) 1 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
29 Sep 2016 officers Termination of appointment of director (Jeremy Phillips) 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jan 2016 officers Appointment of director (Mr Christopher Hanley Pickles) 3 Buy now
14 Jan 2016 officers Appointment of director (Mr Allan Harper) 3 Buy now
12 Jan 2016 capital Return of Allotment of shares 12 Buy now
12 Jan 2016 resolution Resolution 3 Buy now
12 Jan 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2015 resolution Resolution 23 Buy now
11 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 Oct 2015 officers Appointment of secretary (Miss Stephanie Helen Ferguson) 2 Buy now
26 Oct 2015 officers Appointment of director (Mr Steven Michael Kenee) 2 Buy now
06 Aug 2015 incorporation Incorporation Company 27 Buy now